Background WavePink WaveYellow Wave

BLUNDELLS PROPERTY SERVICES LIMITED (06446938)

BLUNDELLS PROPERTY SERVICES LIMITED (06446938) is an active UK company. incorporated on 6 December 2007. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLUNDELLS PROPERTY SERVICES LIMITED has been registered for 18 years. Current directors include TWIGG, Richard John.

Company Number
06446938
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUNDELLS PROPERTY SERVICES LIMITED

BLUNDELLS PROPERTY SERVICES LIMITED is an active company incorporated on 6 December 2007 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLUNDELLS PROPERTY SERVICES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06446938

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 24 December 2012To: 9 January 2014
17 Duke Street Chelmsford Essex CM1 1HP
From: 9 August 2011To: 24 December 2012
Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL
From: 6 December 2007To: 9 August 2011
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Cleared
May 13
Director Left
May 15
Director Left
Oct 16
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Jun 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Dec 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

HOUGH, Margaret Irene

Resigned
48 Linden Avenue, SheffieldS8 0GA
Secretary
Appointed 06 Dec 2007
Resigned 18 Jul 2011

LAW, Shirley

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 18 Jul 2011
Resigned 01 Feb 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 06 Dec 2007
Resigned 06 Dec 2007

APPLEYARD, Ian Ramos

Resigned
Moorwood Lane, SheffieldS17 3BP
Born April 1971
Director
Appointed 06 Dec 2007
Resigned 18 Jul 2011

BELL, Graham Richard

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born September 1974
Director
Appointed 18 Jul 2011
Resigned 31 Oct 2016

BLUNDELL, Michael Anthony

Resigned
471 Whirlowdale Road, SheffieldS11 9NH
Born May 1948
Director
Appointed 06 Dec 2007
Resigned 18 Jul 2011

COCKER, Paul

Resigned
18 Tapton House Close, SheffieldS10 5DJ
Born July 1955
Director
Appointed 06 Dec 2007
Resigned 18 Jul 2011

HINSHELWOOD, Steven George

Resigned
30 Whirlow Grove, SheffieldS11 9NR
Born July 1962
Director
Appointed 06 Dec 2007
Resigned 18 Jul 2011

LEE, Peter

Resigned
Onslow Road, SheffieldS11 7AG
Born February 1977
Director
Appointed 14 Jan 2008
Resigned 18 Jul 2011

SCARFF, Robert Alan

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born September 1958
Director
Appointed 18 Jul 2011
Resigned 29 May 2015

VAUGHAN, David John

Resigned
Dobcroft Road, SheffieldS7 2LS
Born September 1972
Director
Appointed 24 Jan 2008
Resigned 18 Jul 2011

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 18 Jul 2011
Resigned 30 Nov 2021

WINTER, Andrew David

Resigned
Ranmoor Crescent, SheffieldS10 3GU
Born October 1955
Director
Appointed 06 Dec 2007
Resigned 18 Jul 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Dec 2007
Resigned 06 Dec 2007

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Legacy
16 May 2012
MG02MG02
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Legacy
4 October 2011
MG01MG01
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Medium
17 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Auditors Resignation Company
2 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Medium
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
122122
Resolution
16 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
287Change of Registered Office
Legacy
20 December 2007
88(2)R88(2)R
Memorandum Articles
20 December 2007
MEM/ARTSMEM/ARTS
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Incorporation Company
6 December 2007
NEWINCIncorporation